Company NameIdeal Estates McR Ltd
DirectorsNoumaan Bashir Shahid and Mohammed Zeeshan Shahid
Company StatusActive
Company Number08942057
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNoumaan Bashir Shahid
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressSamuel Court 36c Slade Lane
Manchester
M13 0QE
Director NameMr Mohammed Zeeshan Shahid
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address14 Acrefield Avenue
Stockport
Cheshire
SK4 4BB

Location

Registered Address1009 Stockport Road
Manchester
M19 2TB
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Mohammad Zeeshan Shahid
50.00%
Ordinary
50 at £1Noumaan Bashir Shahid
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

31 March 2016Delivered on: 19 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 19 sullivan street manchester t/no MAN36644.
Outstanding
29 August 2014Delivered on: 17 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 96 rushford street, longsight, manchester t/no LA56955.
Outstanding

Filing History

19 March 2024Confirmation statement made on 17 March 2024 with no updates (3 pages)
23 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
26 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
26 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 June 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
19 April 2016Registration of charge 089420570002, created on 31 March 2016 (41 pages)
19 April 2016Registration of charge 089420570002, created on 31 March 2016 (41 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Director's details changed for Mohammad Zeeshan Shahid on 1 June 2014 (2 pages)
13 April 2015Director's details changed for Mohammad Zeeshan Shahid on 1 June 2014 (2 pages)
13 April 2015Director's details changed for Mohammad Zeeshan Shahid on 1 June 2014 (2 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
18 February 2015Registered office address changed from 947a Stockport Road Manchester M19 3NP England to 1009 Stockport Road Manchester M19 2TB on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 947a Stockport Road Manchester M19 3NP England to 1009 Stockport Road Manchester M19 2TB on 18 February 2015 (1 page)
27 November 2014Registered office address changed from Samuel Court 36C Slade Lane Manchester M13 0QE England to 947a Stockport Road Manchester M19 3NP on 27 November 2014 (1 page)
27 November 2014Registered office address changed from Samuel Court 36C Slade Lane Manchester M13 0QE England to 947a Stockport Road Manchester M19 3NP on 27 November 2014 (1 page)
17 September 2014Registration of charge 089420570001, created on 29 August 2014 (40 pages)
17 September 2014Registration of charge 089420570001, created on 29 August 2014 (40 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 100
(37 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 100
(37 pages)